You are here: bizstats.co.uk > a-z index > A list

A.t. Brown (coaches) Limited HORTONWOOD 50


A.t. Brown (coaches) started in year 1961 as Private Limited Company with registration number 00683423. The A.t. Brown (coaches) company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Hortonwood 50 at Fremain House. Postal code: TF1 7GZ.

The company has 2 directors, namely Gareth D., Neal H.. Of them, Gareth D., Neal H. have been with the company the longest, being appointed on 30 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nina M. who worked with the the company until 30 June 2021.

This company operates within the TF1 7GZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PD0000059 . It is located at Fremain House, Horton Enterprise Park, Telford with a total of 22 cars.

A.t. Brown (coaches) Limited Address / Contact

Office Address Fremain House
Office Address2 Horton Enterprise Park
Town Hortonwood 50
Post code TF1 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683423
Date of Incorporation Tue, 14th Feb 1961
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Gareth D.

Position: Director

Appointed: 30 June 2021

Neal H.

Position: Director

Appointed: 30 June 2021

Ewen M.

Position: Director

Appointed: 17 March 1999

Resigned: 30 June 2021

Nina M.

Position: Director

Appointed: 30 October 1996

Resigned: 30 June 2021

Nina M.

Position: Secretary

Appointed: 30 October 1996

Resigned: 30 June 2021

Ivor P.

Position: Director

Appointed: 02 November 1991

Resigned: 09 June 1996

Nita G.

Position: Director

Appointed: 02 November 1991

Resigned: 10 March 2000

Millicent P.

Position: Director

Appointed: 02 November 1991

Resigned: 25 May 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Lakeside Coaches Limited from Ellesmere, United Kingdom. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ewen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nina M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lakeside Coaches Limited

The Coach Centre Oswestry Road, Ellesmere, SY12 0EW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 04370527
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ewen M.

Notified on 1 July 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Nina M.

Notified on 1 July 2016
Ceased on 30 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Net Worth312 809312 686288 900      
Balance Sheet
Cash Bank On Hand  652637503560223153 959176 570
Current Assets194 849235 321192 601132 661164 864164 623124 295407 972381 791
Debtors186 261226 327183 949124 024156 361156 063116 072236 761179 457
Net Assets Liabilities  277 883219 137108 272128 612117 140317 529353 678
Other Debtors  40 55745 06736 17725 49230 24135 56519 312
Property Plant Equipment  404 090550 597413 133310 742204 081344 614354 741
Total Inventories  8 0008 0008 0008 0008 00017 25225 764
Cash Bank In Hand588994652      
Net Assets Liabilities Including Pension Asset Liability312 809312 686288 900      
Stocks Inventory8 0008 0008 000      
Tangible Fixed Assets449 507501 840483 488      
Reserves/Capital
Called Up Share Capital800800800      
Profit Loss Account Reserve229 643231 447209 588      
Shareholder Funds312 809312 686288 900      
Other
Accrued Liabilities      6 23420 49621 473
Accumulated Depreciation Impairment Property Plant Equipment  744 248697 901825 720828 819723 685317 431181 079
Additions Other Than Through Business Combinations Property Plant Equipment       256 324121 375
Amounts Owed To Related Parties       213 22365 347
Average Number Employees During Period  40373533272025
Bank Borrowings    68 000 46 66731 66721 667
Creditors  92 765207 577161 62090 587100 30731 66721 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   175 3356 22299 323175 586-450 581-188 902
Disposals Investment Property Fair Value Model        -120 000
Disposals Property Plant Equipment   202 54510 000112 000211 795-522 045-247 600
Finance Lease Liabilities Present Value Total  92 765207 577109 62054 58730 380  
Financial Liabilities      23 260  
Fixed Assets449 507501 840483 488650 597513 133410 742324 081464 614354 741
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 68361 7722 659123 96385 890 197 000
Increase From Depreciation Charge For Year Property Plant Equipment   128 988134 041102 42270 45244 32752 550
Investment Property  100 000100 000100 000100 000120 000120 000 
Investment Property Fair Value Model  100 000100 000100 000100 000120 000120 000 
Net Current Assets Liabilities-31 023-36 076-38 423-158 421-199 442-141 603-57 276-39 662108 794
Number Shares Issued Fully Paid      800800800
Other Creditors  26 79328 69452 00036 00023 2605 6355 352
Other Inventories      8 00017 25225 764
Par Value Share 11    11
Prepayments      16 91668 94256 457
Property Plant Equipment Gross Cost  1 148 3381 248 4981 238 8531 139 561927 766662 045535 820
Provisions For Liabilities Balance Sheet Subtotal  80 96065 46243 79949 94049 35875 75688 190
Taxation Social Security Payable      3 70335 82350 151
Total Assets Less Current Liabilities418 484465 764445 065492 176313 691269 139266 805424 952463 535
Total Borrowings   46 312148 056 77 04731 66721 667
Trade Creditors Trade Payables  81 90979 523100 70394 14246 010162 457120 674
Trade Debtors Trade Receivables  143 39278 957120 184130 57185 831132 254103 688
Bank Borrowings Overdrafts  61 26846 31252 00077 69646 667  
Bank Overdrafts  61 26846 31280 05677 69659 336  
Other Taxation Social Security Payable  13 50013 99719 31423 6783 703  
Total Additions Including From Business Combinations Property Plant Equipment   302 70535512 708   
Creditors Due After One Year58 31389 43292 765      
Creditors Due Within One Year225 872271 397231 024      
Number Shares Allotted 800800      
Provisions For Liabilities Charges47 36263 64663 400      
Revaluation Reserve82 36680 43978 512      
Secured Debts44 04865 53661 268      
Share Capital Allotted Called Up Paid800800800      
Tangible Fixed Assets Additions 156 899100 364      
Tangible Fixed Assets Cost Or Valuation1 111 7491 193 0211 248 338      
Tangible Fixed Assets Depreciation662 242691 181764 850      
Tangible Fixed Assets Depreciation Charged In Period 97 136111 638      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 19737 969      
Tangible Fixed Assets Disposals 75 62745 047      

Transport Operator Data

Fremain House
Address Horton Enterprise Park , Hortonwood
City Telford
Post code TF1 7GZ
Vehicles 22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements